Search icon

LINDSAY PULLEN DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LINDSAY PULLEN DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDSAY PULLEN DESIGN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L10000101609
FEI/EIN Number 273561506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLEN LINDSAY B Managing Member 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL, 32084
PULLEN LINDSAY B Agent 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013054 SMILEFISH PHOTO BOOTH EXPIRED 2015-02-05 2020-12-31 - 1104 SAND PINE COURT, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2019-01-21 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 675 E RED HOUSE BRANCH ROAD, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State